Search icon

GOLD TILE, INC. - Florida Company Profile

Company Details

Entity Name: GOLD TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD TILE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 15 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2023 (2 years ago)
Document Number: P03000011007
FEI/EIN Number 270043664

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 677 trace circle, deerfield beach, FL, 33441, US
Mail Address: 473 SE JUSTINE TERRACE, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCALVES ALECIO R President 473 SE JUSTINE TERRACE, PORT SAINT LUCIE, FL, 34983
GONCALVES ALECIO R Agent 473 SE JUSTINE TERRACE, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002377 GOLD CLEANING EXPIRED 2010-01-07 2015-12-31 - 473 SE JUSTINE TERRACE, PORT SANT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-06 677 trace circle, 204, deerfield beach, FL 33441 -
AMENDMENT 2005-05-17 - -
CHANGE OF MAILING ADDRESS 2005-04-28 677 trace circle, 204, deerfield beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 473 SE JUSTINE TERRACE, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2004-04-06 GONCALVES, ALECIO R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State